Advanced company searchLink opens in new window

RELOCATABLE STRUCTURES LIMITED

Company number 07434275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2018 CH01 Director's details changed for Ms Sara Jane Morris on 31 October 2018
07 Dec 2018 PSC04 Change of details for Mrs Sara Jane Morris as a person with significant control on 31 October 2018
07 Dec 2018 CH01 Director's details changed for Mr David William Morris on 31 October 2018
30 Nov 2018 AD01 Registered office address changed from Unit N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 30 November 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
08 Dec 2017 PSC04 Change of details for Mrs Sara Jane Morris as a person with significant control on 1 October 2017
16 Mar 2017 MR05 All of the property or undertaking has been released from charge 074342750006
22 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
22 Dec 2016 CH01 Director's details changed for Ms Sara Jane Morris on 8 November 2015
22 Dec 2016 CH01 Director's details changed for Mr David William Morris on 8 November 2015
28 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
02 Dec 2015 MR01 Registration of charge 074342750006, created on 20 November 2015
20 Nov 2015 MR01 Registration of charge 074342750005, created on 11 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Mar 2015 MR01 Registration of charge 074342750004, created on 2 March 2015
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 CH01 Director's details changed for Mr David William Morris on 5 August 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2014 MR01 Registration of charge 074342750003, created on 30 July 2014
05 Aug 2014 AD01 Registered office address changed from Units 2 & 3 Watery Lane Industrial Estate Watery Lane, Wednesfield Wolverhampton WV13 3SU to Unit N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA on 5 August 2014
25 Jul 2014 MR01 Registration of charge 074342750002, created on 22 July 2014
30 Jun 2014 MR01 Registration of charge 074342750001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.